Name: | ACCLAIM ACOUSTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2000 (25 years ago) |
Entity Number: | 2456386 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 CEDAR LANE, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 CEDAR LANE, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
GERARD F BOWE | Chief Executive Officer | 7 CEDAR LANE, EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-11 | 2008-01-10 | Address | 1 GAIGAL CT, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
2002-01-11 | 2008-01-10 | Address | 1 GAIGAL CT, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office) |
2002-01-11 | 2008-01-10 | Address | 1 GAIGAL CT, NEXCONSET, NY, 11767, USA (Type of address: Service of Process) |
2000-01-03 | 2002-01-11 | Address | ONE GAIGEL COURT, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080110002827 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060302002803 | 2006-03-02 | BIENNIAL STATEMENT | 2006-01-01 |
020111002450 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
000103000146 | 2000-01-03 | CERTIFICATE OF INCORPORATION | 2000-01-03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0805776 | Employee Retirement Income Security Act (ERISA) | 2008-06-26 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE DISTRICT COUNC |
Role | Plaintiff |
Name | ACCLAIM ACOUSTICS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2015-07-20 |
Termination Date | 2017-09-05 |
Section | 1132 |
Status | Terminated |
Parties
Name | TRUSTEES OF EMPIRE STATE CARPE |
Role | Plaintiff |
Name | ACCLAIM ACOUSTICS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2012-02-28 |
Termination Date | 2013-09-05 |
Section | 1132 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE EMPIRE STATE C |
Role | Plaintiff |
Name | ACCLAIM ACOUSTICS INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State